Entity Name: | WESTVIEW COMMUNITY CEMETERY OF POMPANO BEACH, FL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (8 years ago) |
Document Number: | N94000006056 |
FEI/EIN Number |
651033928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 N.W. 6TH AVENUE, POMPANO BEACH, FL, 33060, US |
Mail Address: | 428 N.W. 6th AVENUE, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURSTON RONALD | President | 571 NW 21th Court, Pompano Beach, FL, 33060 |
THURSTON RONALD | Chief Executive Officer | 571 NW 21th Court, Pompano Beach, FL, 33060 |
THROWER VICENTE MR. | Chairman | 1890 NW 6TH AVE., Pompano Beach, FL, 33069 |
DERICO EVANDER JR. | Secretary | 5310 NE 9TH TERR., Pompano Beach, FL, 33064 |
MCLEMORE GARY | Vice Chairman | 428 NW 6TH AVE., Pompano Beach, FL, 33060 |
Derico Evander Jr. | Agent | 5310 NE 9th Terr, Deerfield Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000114146 | WESTVIEW | ACTIVE | 2021-09-03 | 2026-12-31 | - | 428 N.W. 6TH AVENUE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 5310 NE 9th Terr, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Derico, Evander, Jr. | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 428 N.W. 6TH AVENUE, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-08 | 428 N.W. 6TH AVENUE, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2015-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State